Search icon

DREAM CHURCH, INC

Company Details

Entity Name: DREAM CHURCH, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Jan 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jan 2012 (13 years ago)
Document Number: N94000000115
FEI/EIN Number 59-3291815
Address: 1310 JOHN MOORE RD., BRANDON, FL 33511
Mail Address: 1310 JOHN MOORE RD., BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Cho, Young Rye Agent 1310 JOHN MOORE RD., BRANDON, FL 33511

President

Name Role Address
LEE, SOONILL President 1310 JOHN MOORE RD, BRANDON, FL 33511

Vice President

Name Role Address
Yoon, Keumwhan Vice President 2208 Greymont Dr, Valrico, FL 33594

Director

Name Role Address
Graham, Keum Pun Director 4605 Cabbage Palm Dr, Valrico, FL 33596

Treasurer

Name Role Address
PANG, SONG J Treasurer 3803 CREEKWAY COURT, PLANTCITY, FL 33563
Sanders, Yang S Treasurer 1706 Campton St, Brandon, FL 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-23 Cho, Young Rye No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 1310 JOHN MOORE RD., BRANDON, FL 33511 No data
AMENDMENT 2012-01-19 No data No data
REINSTATEMENT 2011-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT AND NAME CHANGE 2011-03-31 DREAM CHURCH, INC No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 1310 JOHN MOORE RD., BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2011-03-31 1310 JOHN MOORE RD., BRANDON, FL 33511 No data
NAME CHANGE AMENDMENT 2005-05-27 TAMPA EAST CHURCH, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State